Search icon

RELCO ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELCO ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1983 (42 years ago)
Organization Date: 13 Jul 1983 (42 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0179700
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 5616 OLDHAM CT., LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
W. DAVID SHEARER, JR. Director

Incorporator

Name Role
W. DAVID SHEARER, JR. Incorporator

Registered Agent

Name Role
KARIN MCAULIFFE Registered Agent

President

Name Role
Karin Mcauliffe President

Secretary

Name Role
Karin McAulifle Secretary

Treasurer

Name Role
Leslie Stanley Treasurer

Vice President

Name Role
Tracy Van Meter Vice President

Unique Entity ID

CAGE Code:
729L8
UEI Expiration Date:
2017-06-29

Business Information

Activation Date:
2016-06-29
Initial Registration Date:
2014-02-03

Commercial and government entity program

CAGE number:
729L8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-06-29

Contact Information

POC:
CYNTHIA G. MCAULIFFE

Filings

Name File Date
Registered Agent name/address change 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-05-26
Annual Report 2022-03-07
Annual Report Amendment 2021-06-09

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88117.15
Total Face Value Of Loan:
88117.15
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89702.50
Total Face Value Of Loan:
89702.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-11
Type:
Prog Related
Address:
1105 DORSEY LN., LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-07
Type:
Prog Related
Address:
4500 WESTPORT ROAD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-07
Type:
Planned
Address:
GARDINER LANE, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-16
Type:
Planned
Address:
7420 JUSTAN, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-16
Type:
Planned
Address:
1281 GILMORE LANE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$89,702.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,702.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,336.56
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $89,702.5
Jobs Reported:
13
Initial Approval Amount:
$88,117.15
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,117.15
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,628.95
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $88,111.15
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State